This company is commonly known as Raptor Photonics Limited. The company was founded 17 years ago and was given the registration number NI060799. The firm's registered office is in LARNE. You can find them at Willowbank Business Park, Millbrook, Larne, Co Antrim. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | RAPTOR PHOTONICS LIMITED |
---|---|---|
Company Number | : | NI060799 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2006 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Willowbank Business Park, Millbrook, Larne, Co Antrim, BT40 2SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willowbank Business Park, Millbrook, Larne, BT40 2SF | Secretary | 11 September 2006 | Active |
Willowbank Business Park, Millbrook, Larne, BT40 2SF | Director | 11 September 2006 | Active |
Willowbank Business Park, Millbrook, Larne, BT40 2SF | Director | 11 September 2006 | Active |
Willowbank Business Park, Millbrook, Larne, BT40 2SF | Director | 11 September 2006 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Secretary | 11 September 2006 | Active |
12 Whiney Hill, Lisburn, Co Antrim, BT28 3UZ | Director | 11 September 2006 | Active |
Willowbank Business Park, Larne, Northern Ireland, BT40 2SF | Director | 03 March 2014 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 11 September 2006 | Active |
Mr Stephen Leslie Hamilton | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Unit C5 Willowbank Business Park, Willowbank Road, Larne, Northern Ireland, BT40 2SF |
Nature of control | : |
|
Mr Brendan John Rolston | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | Northern Ireland |
Address | : | Unit C5, Willowbank Road, Larne, Northern Ireland, BT40 2SF |
Nature of control | : |
|
Mr Olivier Marc Jacques Bernard | ||
Notified on | : | 11 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | French |
Country of residence | : | Northern Ireland |
Address | : | Unit C5, Willowbank Road, Larne, Northern Ireland, BT40 2SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Officers | Change person director company with change date. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Officers | Change person director company with change date. | Download |
2023-06-21 | Accounts | Accounts with accounts type group. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2022-04-06 | Officers | Change person secretary company with change date. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Officers | Change person director company with change date. | Download |
2019-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Officers | Change person director company with change date. | Download |
2017-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-22 | Resolution | Resolution. | Download |
2016-04-22 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.